- Company Overview for FARRELLSOFT LTD. (04460505)
- Filing history for FARRELLSOFT LTD. (04460505)
- People for FARRELLSOFT LTD. (04460505)
- Charges for FARRELLSOFT LTD. (04460505)
- More for FARRELLSOFT LTD. (04460505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2016 | DS01 | Application to strike the company off the register | |
14 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Mark James O'farrell on 24 July 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 23 Unit 139 23 King Street Cambridge CB1 1AH to Unit 139 , 23 King Street Cambridge CB1 1AH on 4 August 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from Unit 160 15 Church Street Weybridge Surrey KT13 8NA to 23 Unit 139 23 King Street Cambridge CB1 1AH on 1 December 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
08 May 2013 | AD01 | Registered office address changed from Shepherds Building Rockley Road London W14 0DA on 8 May 2013 | |
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
08 Nov 2011 | AP01 | Appointment of Mr John Golledge as a director | |
03 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | SH02 | Sub-division of shares on 28 October 2011 | |
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 28 October 2011
|
|
20 Oct 2011 | SH02 | Sub-division of shares on 30 September 2011 | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Jul 2011 | TM01 | Termination of appointment of David Cruickshank as a director | |
21 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders |